Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEVENNES (UK) LIMITED
Company Information for

CEVENNES (UK) LIMITED

C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
03654887
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cevennes (uk) Ltd
CEVENNES (UK) LIMITED was founded on 1998-10-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cevennes (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CEVENNES (UK) LIMITED
 
Legal Registered Office
C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in E14
 
Filing Information
Company Number 03654887
Company ID Number 03654887
Date formed 1998-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 27/12/2020
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-05 13:53:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEVENNES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEVENNES (UK) LIMITED

Current Directors
Officer Role Date Appointed
PKF LITTLEJOHN CORPORATE SERVICES LIMITED
Company Secretary 2014-07-19
JAHANAVI BHASKAR
Director 2018-01-04
SANJAY BHASKAR
Director 2018-05-11
PAUL ROBERT GOLDWIN
Director 2012-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
SANJAY BHASKAR
Director 1998-10-19 2017-10-18
LMG SERVICES LIMITED
Company Secretary 2006-10-19 2014-07-19
PAUL ROBERT GOLDWIN
Director 2011-08-26 2011-09-07
LMG SERVICES LIMITED
Company Secretary 1999-02-21 2005-05-31
PENNSEC LIMITED
Nominated Secretary 1998-10-19 1999-02-21
ANDREW BYRNE
Director 1998-10-19 1998-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PKF LITTLEJOHN CORPORATE SERVICES LIMITED NQ MINERALS PLC Company Secretary 2018-02-22 CURRENT 2015-04-14 Liquidation
PKF LITTLEJOHN CORPORATE SERVICES LIMITED METALURGICA DEL DEZA, S.A. Company Secretary 2017-08-09 CURRENT 2015-11-16 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED METALDEZA UK LTD Company Secretary 2017-08-09 CURRENT 2015-09-17 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED FINE FOOD CAPITAL LIMITED Company Secretary 2017-05-16 CURRENT 2012-07-25 Liquidation
PKF LITTLEJOHN CORPORATE SERVICES LIMITED ALATAU HOLDING LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-05-30
PKF LITTLEJOHN CORPORATE SERVICES LIMITED SINGHA EUROPE COMPANY LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED PAJ GROUP SERVICES LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED BONGANI LIMITED Company Secretary 2015-02-01 CURRENT 2011-06-28 Dissolved 2017-10-24
PKF LITTLEJOHN CORPORATE SERVICES LIMITED COMMAND GROUP (UK) RECRUITMENT LIMITED Company Secretary 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-02-28
PKF LITTLEJOHN CORPORATE SERVICES LIMITED KEY TO INNOVATION LTD Company Secretary 2014-07-19 CURRENT 2012-06-26 Dissolved 2015-10-27
PKF LITTLEJOHN CORPORATE SERVICES LIMITED UK GREEN INTERNATIONAL LIMITED Company Secretary 2014-07-19 CURRENT 2008-10-29 Dissolved 2016-02-16
PKF LITTLEJOHN CORPORATE SERVICES LIMITED REALPRO LIMITED Company Secretary 2014-07-19 CURRENT 2008-08-13 Dissolved 2016-04-26
PKF LITTLEJOHN CORPORATE SERVICES LIMITED SPACESHIPS UK LIMITED Company Secretary 2014-07-19 CURRENT 2003-08-19 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED ORDINALIX LIMITED Company Secretary 2014-07-19 CURRENT 2008-06-12 Dissolved 2017-08-26
PKF LITTLEJOHN CORPORATE SERVICES LIMITED CELLSOC LIMITED Company Secretary 2014-07-19 CURRENT 2004-02-09 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED ADVANCED ANAESTHESIA SPECIALISTS UK LIMITED Company Secretary 2014-07-19 CURRENT 2007-03-05 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED FAIRSTAR LIMITED Company Secretary 2014-07-19 CURRENT 2007-10-22 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED GILL DAVIES ASSOCIATES LIMITED Company Secretary 2014-07-19 CURRENT 2007-10-23 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED CHANCES SOLUTION LIMITED Company Secretary 2014-07-19 CURRENT 2010-01-03 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED SMX CORPORATION LIMITED Company Secretary 2014-07-19 CURRENT 2000-03-01 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED THE LONDON MARKETING OFFICE LIMITED Company Secretary 2014-07-19 CURRENT 2008-12-12 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED FULMAR CONSULTING LIMITED Company Secretary 2014-07-19 CURRENT 1996-02-12 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED HAM HOUSE STABLES MANAGEMENT LIMITED Company Secretary 2014-07-19 CURRENT 2000-07-13 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED MANDEVILLE ACCESS CONTROL SOLUTIONS LIMITED Company Secretary 2014-07-18 CURRENT 2003-10-06 Dissolved 2016-03-22
PKF LITTLEJOHN CORPORATE SERVICES LIMITED SLAMSOFT COMPUTING LIMITED Company Secretary 2014-06-19 CURRENT 1996-10-17 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED BFP PROPERTIES LTD Company Secretary 2014-03-19 CURRENT 2014-03-19 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED HEADWINDS INVESTMENTS PLC Company Secretary 2012-04-25 CURRENT 2010-03-23 Dissolved 2015-01-20
PKF LITTLEJOHN CORPORATE SERVICES LIMITED RTY LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Dissolved 2016-11-22
PKF LITTLEJOHN CORPORATE SERVICES LIMITED BRISAMAR LIMITED Company Secretary 2009-10-30 CURRENT 2001-10-10 Dissolved 2016-04-19
PKF LITTLEJOHN CORPORATE SERVICES LIMITED KIMVARA MANAGEMENT LIMITED Company Secretary 2009-09-30 CURRENT 2006-12-14 Dissolved 2015-04-14
PKF LITTLEJOHN CORPORATE SERVICES LIMITED GLENWOOD TRUST LIMITED Company Secretary 2009-06-15 CURRENT 1943-05-06 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED EXPERTICA SERVICES LIMITED Company Secretary 2009-04-16 CURRENT 2003-04-17 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED INVESTEAST PROPERTIES LIMITED Company Secretary 2008-09-16 CURRENT 2004-06-08 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED JCF & CO. UK HOLDINGS LIMITED Company Secretary 2007-02-09 CURRENT 2004-08-18 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED CLB LITTLEJOHN FRAZER HOLDINGS LIMITED Company Secretary 2007-01-01 CURRENT 2002-11-29 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED GREEN CUISINE COOKSHOP LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED NATIXIS AXELTIS LIMITED Company Secretary 2006-07-10 CURRENT 1984-03-16 Dissolved 2015-03-10
PKF LITTLEJOHN CORPORATE SERVICES LIMITED NENAS LIMITED Company Secretary 2006-07-10 CURRENT 1999-02-03 Dissolved 2016-02-23
PKF LITTLEJOHN CORPORATE SERVICES LIMITED MIRROR IMAGE INTERNET (U.K.) LIMITED Company Secretary 2006-07-10 CURRENT 1988-02-16 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED LANAI LIMITED Company Secretary 2006-07-10 CURRENT 1993-08-31 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED CITYHARBOUR MANAGEMENT COMPANY LIMITED Company Secretary 2006-07-10 CURRENT 1995-10-27 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED PORTOMEGA LIMITED Company Secretary 2006-07-10 CURRENT 1984-01-20 Active
PKF LITTLEJOHN CORPORATE SERVICES LIMITED MOLOKAI LIMITED Company Secretary 2006-07-10 CURRENT 1997-02-12 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED PKF ADVISORY LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-01 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED LITTLEJOHN WEALTH MANAGEMENT LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Dissolved 2015-07-09
PKF LITTLEJOHN CORPORATE SERVICES LIMITED JACGORA INVESTMENTS LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-25 Active - Proposal to Strike off
PKF LITTLEJOHN CORPORATE SERVICES LIMITED SWISS INVESTMENT CORPORATION LIMITED Company Secretary 2002-01-29 CURRENT 1993-05-21 Active
PAUL ROBERT GOLDWIN GLOBAL SOLVE LTD Director 2013-03-26 CURRENT 2012-11-06 Active - Proposal to Strike off
PAUL ROBERT GOLDWIN LEO SERVICES HOLDING LTD Director 2012-12-14 CURRENT 2012-12-11 Active
PAUL ROBERT GOLDWIN EPSILON MARINE MANAGEMENT LIMITED Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2014-12-23
PAUL ROBERT GOLDWIN REALPRO LIMITED Director 2009-08-13 CURRENT 2008-08-13 Dissolved 2016-04-26
PAUL ROBERT GOLDWIN THE BONALBO GROUP (UK) LTD. Director 2002-07-15 CURRENT 1999-06-25 Dissolved 2014-08-12
PAUL ROBERT GOLDWIN LMG SERVICES LIMITED Director 1997-06-06 CURRENT 1996-06-25 Dissolved 2014-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-08DISS40Compulsory strike-off action has been discontinued
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2020-01-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CH04SECRETARY'S DETAILS CHNAGED FOR PKF LITTLEJOHN CORPORATE SERVICES LIMITED on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD
2018-12-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-09-26AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-05-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY BHASKAR
2018-05-16PSC09Withdrawal of a person with significant control statement on 2018-05-16
2018-05-15AP01DIRECTOR APPOINTED MR SANJAY BHASKAR
2018-01-17DISS40Compulsory strike-off action has been discontinued
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2018-01-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY BHASKAR
2018-01-04AP01DIRECTOR APPOINTED MRS JAHANAVI BHASKAR
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08DISS40Compulsory strike-off action has been discontinued
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-13AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-23AA01Previous accounting period shortened from 29/12/13 TO 28/12/13
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-17AR0119/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA01Previous accounting period shortened from 30/12/13 TO 29/12/13
2014-07-19AP04Appointment of Pkf Littlejohn Corporate Services Limited as company secretary on 2014-07-19
2014-07-19TM02Termination of appointment of Lmg Services Limited on 2014-07-19
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/14 FROM First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF
2013-11-27AA30/12/12 TOTAL EXEMPTION FULL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-22AR0119/10/13 FULL LIST
2013-09-30AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2012-10-22AR0119/10/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2012-09-24AP01DIRECTOR APPOINTED MR PAUL ROBERT GOLDWIN
2011-10-20AR0119/10/11 FULL LIST
2011-10-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 20/10/2011
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT
2011-09-09AA31/12/10 TOTAL EXEMPTION FULL
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDWIN
2011-08-26AP01DIRECTOR APPOINTED MR PAUL ROBERT GOLDWIN
2010-10-19AR0119/10/10 FULL LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION FULL
2009-10-23AR0119/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJAY BHASKAR / 23/10/2009
2009-10-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 23/10/2009
2009-09-24AA31/12/08 TOTAL EXEMPTION FULL
2008-10-20363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / SANJAY BHASKAR / 20/10/2008
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-10-22363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-25288aNEW SECRETARY APPOINTED
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 32/35 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-09363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-06-02288bSECRETARY RESIGNED
2004-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/04
2004-12-21363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-24363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2002-12-02363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-26363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-08-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-2488(2)RAD 06/12/00--------- £ SI 99999@1=99999 £ IC 1/100000
2001-05-22123£ NC 50000/1000000 06/12/00
2001-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-22RES04NC INC ALREADY ADJUSTED 06/12/00
2000-10-27363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-03288cDIRECTOR'S PARTICULARS CHANGED
1999-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-12363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-11-09225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-03-11288bSECRETARY RESIGNED
1999-02-25288aNEW SECRETARY APPOINTED
1999-02-25287REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 1ST FLOOR, BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE
1998-12-02395PARTICULARS OF MORTGAGE/CHARGE
1998-12-02395PARTICULARS OF MORTGAGE/CHARGE
1998-11-24288bDIRECTOR RESIGNED
1998-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CEVENNES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEVENNES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-07-10 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 1998-11-16 Satisfied RAIFFEISEN ZENTRALBANK OSTERREICH AKTIENGESELLSCHAFT
CASH COLLATERAL DEED 1998-11-16 Satisfied RAIFFEISEN ZENTRALBANK OSTERREICH AKTIENGESELLSCHAFT
Intangible Assets
Patents
We have not found any records of CEVENNES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEVENNES (UK) LIMITED
Trademarks
We have not found any records of CEVENNES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEVENNES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CEVENNES (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CEVENNES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEVENNES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEVENNES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.